Category Archives: Steam Trawlers

S.D/T. Rig R139

Technical

Official Number: 132147
Yard Number: 12
Completed: 1911
Gross Tonnage: 96
Net Tonnage: 33
Length: 87 ft
Breadth: 18.6 ft
Depth: 9 ft
Engine: T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Built: Mackay Brothers, Alloa

History

1911: Completed by Mackay Brothers, Alloa (Yd.No.12) for John Coull Snr, John M. Murray & others, Buckie as RIG.
19.6.1911: Registered at Buckie (BCK92).
Pre 1913: Sold to John Coull Jnr, Buckie. John Coull Jnr designated managing owner.
1.1916: Requisitioned for war service as a tender. Based Longhope.
Post 12.3.1919: Returned to owner at Buckie (John Coull, Buckie).
1920: Sold to The Invicta Trawling & Fishing Co Ltd, Ramsgate.
2.1920: Buckie registry closed.
10.2.1920: Registered at Ramsgate (R139). Henry B. Hire designated manager.
5.9.1920: On return to Ramsgate reported that when fishing near the Galloper Light hauled a mine which exploded smashing the trawl board, damaging the net and knocking over men hauling.
1927: Sold to Char Steam Trawling Co Ltd, Ramsgate. Alfred H. Lanfear, Jnr, designated manager.
10.1935-1938: Seasonal white fish trawling from Fleetwood (Bowden Ramster(Dalby)/Alex Keay, managing agent).
18.7.1935: Arrived Fleetwood in tow of drifter/trawler WIVENHOE (LT336) having been picked up disabled with boiler trouble.
5.12.1939: Requisitioned for war service as a minesweeping drifter and later auxiliary patrol (P.No.FY.1540)(Hire rate £26.2.9d/month).
26.5.1940: ‘Operation Dynamo’ – the evacuation of Dunkirk put into effect.
31.5.1940: Sailed Ramsgate in company with drifters BEN & LUCY (LT714), DORIENTA (LT185), and FAIRBREEZE (YH65) towing 45 motor and pulling boats of various types.
1.6.1940: At 0830 arrived Ramsgate with 26 troops.
4.6.1940: “Operation Dynamo’ terminated.
11.1945: Returned to owner.
1946: Sold to Drifter Trawlers Co Ltd, Milford Haven. Harry E. Rees designated manager.
12.11.1952: Last landing at Milford.
3.1953: Sold to BISCO and allocated to Thos W. Ward Ltd, Sheffield for breaking up at Castle Pill, Milford Haven.
10.6.1953: Arrived Castle Pill.
23.11.1953: Ramsgate registry closed.

Changelog
04/01/2009: Page published. 4 updates since then.
10/05/2019: Added information.

S.T. Richard Crofts LO365

Technical

Admiralty Number: 3720
Official Number: 143931
Yard Number: 396
Completed: 1918
Gross Tonnage: 290
Net Tonnage: 127
Length: 125.5 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Engine: 480ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull
Built: Cook, Welton & Gemmell Ltd, Beverley
Speed: 10.5 knots

History

13.6.1918: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.396) (“Castle” class) for The Admiralty as RICHARD CROFTS (Ad.No.3720).
29.11.1918: Commissioned.
3.12.1918: Completed (1-12pdr).
1919: Registered by The Admiralty in the Registry of British Ships at London. Official No.143931.
4.5.1920: Withdrawn from auction at Milford.
5.1920: Sold to Iago Steam Trawling Co Ltd, Milford Haven (Charles Curzon, manager).
2.6.1920: Registered at London (LO365).
1930: Transferred to Fleetwood when Edward D. W. Lawford moved his vessels to the port.
05.02.1932: While in Wyre Dock Joseph Ince fell from a ladder and died from his injuries.
8.1939: Requisitioned for war service and appointed for minesweeping duties (Hire rate £87.0.0d/month).
5.1940: Returned to owner.
15.7.1941: Requisitioned for war service as a minesweeper (P.No.FY.530).
6.8.1945: Returned to owner after survey and restoration at Glasgow.
5.1946: Sold to Lewis, Wilcox & Co Ltd, Milford Haven.
1.1947: Escorted Swansea steam trawler DONESSE (SA21) to Castletownbere, Co. Cork.
2.1947: On a trip to the Porcupine Bank ground SW of Ireland (Sk. Bobby Kettle).
10.2.1947: In the early morning in heavy seas and high wind, observed steam trawler CAPSTONE (FD78) (Sk. James Harper) blowing and in distress. Closed and found her waterlogged having shipped heavy seas. Prepared to pick up survivors if necessary but decided with Sk. Harper to make for Castetownbere, Co. Cork just over 100 miles away.
11.2.1947: Arrived Castletownbere safely with CAPSTONE.
6.1952: Sold to Milford Steam Trawling Co Ltd, Milford Haven (James C. Ward, manager).
6.1952: London registry closed.
10.6.1952: Registered at Milford (M229).
14.2.1953: Sailed Milford for West of Scotland grounds (Sk. Harry Rich).
20.2.1953: In thick fog and rough seas grounded on Roaring Jake reef near Cornaig Beg on east coast of Coll, Inner Hebrides. Mayday, life-float launched but vessel slipped off reef and foundered; assisted by Coll lifesaving team, four crew * reached shore but eight men including the skipper were lost +. Wreck lies in 17m.
30.5.1953: Milford registry closed.

(* Saved – Reginald J. Davies, Neyland 2nd Eng; firemen, Joe Vliestra, Hakin & Haydn M. Jones, Pembroke Dock and deckhand Thomas Donovan, Milford)

(+ Lost – Sk. Harry Rich, Hakin; Walter C. Hollowell, Johnston, Mate; John C. Owen. Milford, Bosun; George R. Coe, Milford, 3rd hand; Charles D. Toombs, Hakin, Ch Eng; deckhands, Edgar J. Taylor & John J. Turrell, both Milford and Norman S. Rees, Milford)

(Richard Crofts, Private, Marine, age 26, b. Coventry, Warwickshire – VICTORY (ML84))

Click to enlarge image

S.T. Richard Crofts LO365

S.T. Richard Crofts LO365
Picture courtesy of The Peter Green Collection

Changelog
04/01/2009: Page published. 4 updates since then.
30/12/2015: Information updated.
14/01/2018: Removed FMHT watermark from image.

S.T. Riby GY594

Additional material courtesy of Bill Blow and George Westwood

Technical

Official Number: 132092
Yard Number: 206
Completed: 1910
Gross Tonnage: 214
Net Tonnage: 98
Length: 118.8 ft
Breadth: 21.5 ft
Depth: 11.5 ft
Built: Cook, Welton & Gemmell Ltd, Beverley
Engine: T.3-cyl by C. D. Holmes & Co Ltd, Hull

History

6.9.1910: Launched by Cook, Welton & Gemmell Ltd, Beverley (Yd.No.206) for William Grant (64/64), Grimsby as RIBY.
13.12.1910: Registered at Grimsby (GY594). William Grant appointed manager.
9.12.1910: Builder’s Certificate issued.
15.12.1910: Completed and handed over.
6.1915: Requisitioned for war service as a boom defence trawler (1-12pdr).
2.1919: Returned to owner after survey and restoration at Grimsby.
3.12.1926: William Grant died.
13.4.1927: Probate granted to the Executors, Arthur Grant & John Wilfred Grant, Grimsby. William Grant ‘the younger’ , Navenby and Hugh Bourne Grant, Humberstone (joint owners).
28.5.1927: Sold to Arthur Grant (22/64) & John Wilfred Grant (21/64), Grimsby and Hugh Bourne Grant (21/64), Humberstone.
1.6.1927: Arthur Grant appointed manager.
19.3.1929: Arrived Hull from fishing grounds and reported loss of Sidney Smith (28) washed overboard and drowned.
22.8.1929: John Wilfred Grant appointed manager.
28.2.1930: John Wilfred Grant (21/64) and Hugh Bourne Grant (21/64) shares sold to The Rugby Steam Fishing Co Ltd, Grimsby.
7.3.1930: Arthur Grant (22/64) shares sold to The Rugby Steam Fishing Co Ltd, Grimsby.
13.3.1930: John W. Grant appointed manager.
2.5.1933: Sold to The Connie Steam Trawling Co Ltd (64/64), Scarborough.
6.5.1933: Richard Ferguson Cammish, Filey appointed manager.
26.6.1933: Vessel mortgaged (64/64) to J.W., H.B & C.A. Grey Ltd, Grimsby for £800 with interest at 5% (A).
9.6.1934: Mortgage (A) discharged.
22.8.1935: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (B).
20.11.1937: Mortgage (B) discharged.
23.12.1937: Sold to The Filey United Steam Trawling Co Ltd, Scarborough.
24.12.1937: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (C).
1.1.1938: Richard Ferguson Cammish appointed manager.
3.3.1938: Mortgage (C) discharged.
4.3.1938: Vessel mortgaged(64/64) to National Provincial Bank Ltd, London (D).
5.8.1939: Mortgage (D) discharged.
14.8.1939: Vessel mortgaged (64/64) to The Scarborough Pure Ice & Cold Storage Co Ltd, Scarborough for £900 with interest at 41/2% (E).
1940: Defensively armed.
22.2.1940: In North Sea in company with PERSIAN EMPIRE (FD83)) and AUCUBA (GY117). Attacked by German aircraft; driven off with return fire; no casualties. 30.1.1941: Robert Cammish Jnr appointed manager.
3.2.1941: Mortgage (E) discharged.
23.12.1941: Sold to J. Bennett (64/64), Grimsby.
23.12.1941: Sold to J. Bennett (Wholesale) Ltd (64/64), London.
1.1.1942: William Alfred Bennett, Sandersteed appointed manager. Landing at Fleetwood from Icelandic grounds.
9.5.1943: Typical landing. 1050 kits – cod/codling-600, haddock-350, flats-100.
3.10.1944: Last landing at Fleetwood.
19.6.1945: Sold to Harold Barber Ingram (64/64), Fleetwood.
29.6.1945: Harold Barber Ingram appointed manager.
1950: Laid up.
1950: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up.
By 10.1950: At Preston.
6.1.1951: Breaking up completed (ex section of hull).
15.3.1951: Grimsby registry closed.

Click to enlarge images

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy of The Mark Stopper Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The JJ Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection
Sk. Harry 'Whisper' Cammish

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

Note The skipper for much of her time at SH was Harry “Whisper” Cammish so named for his booming voice. he was a very big man and in his later years must have been in excess of thirty stones. it was said of him, he broke several oars whilst crewing the old rowing lifeboat. He is the one in the white gansey.

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

S.T. Riby GY594

S.T. Riby GY594
Picture courtesy The George Westwood Collection

Changelog
04/01/2009: Page published. 2 updates since then.
08/01/2017: Information updated.
06/11/2019: Added an image and updated information.

S.D/L. Resolute LH3

Wooden Drifter/Liner

Technical

Official Number: 91085
Yard Number: ??
Completed: 1886
Gross Tonnage: 49
Net Tonnage: 20
Length: 67.4 ft
Breadth: 17 ft
Depth: 7.6 ft
Engine: C.2-cyl by John Cran & Co, Leith
Built: J. MacKenzie & Co, Leith

History

1886: Completed by J. MacKenzie & Co, Leith (Yd.No.?) for James Willcock, Manchester (managing owner) as RESOLUTE. Registered at Leith (LH3).
1887: Attempted to trawl fish out of Fleetwood, but harassed by smacksmen, their agents and those involved in the inshore fishery and abandoned the venture.
1913: Sold to J. Pitchers Jnr, Gt. Yarmouth (managing owner).
1914: Sold to Robert Macdonald & James Edward Harper, Wick (James E. Harper managing owner). Leith registration closed. Registered at Wick (WK45).
31.5.1917: Sold to Robert B. Bradbeer, Lowestoft (managing owner).
6.1917: Wick registration closed.
4.6.1917: Registered at Lowestoft (LT960).
1.3.1918: Sold to Arthur B. Cullen, Lowestoft (managing owner).
6.1.1919: Sold to George E. Hall & Harry Baxter, Lowestoft.
10.5.1919: Sold to Resolute Fishing Co Ltd, Lowestoft (F. Spashett & others).
13.8.1919: Sold to Charles H. Margason, Grimsby (managing owner).
5.2.1921: Sold to Grimsby Engineering Ltd, Grimsby.
16.7.1921: Lowestoft registry closed, “Converted into a Lighter”.
Click to enlarge image

S.D/L. Resolute LH3

S.D/L. Resolute LH3
Picture from the Internet

Changelog

04/01/2009: Page published. 4 updates since then.
06/05/2018: Removed FMHT watermark from image.

S.T. Remus FD188

Technical

Official Number: 95351
Yard Number: 248
Completed: 1888
Gross Tonnage: 219
Net Tonnage: 113
Length: 126.1 ft
Breadth: 20.6 ft
Depth: 10.7 ft
Engine: 340ihp T.3-cyl and boiler by Oswald, Mordaunt & Co, Southampton
Built: Oswald, Mordaunt & Co, Woolston, Southampton

History

10.3.1888: Launched by Oswald, Mordaunt & Co, Woolston, Southampton (Yd.No.248) for Francis W. L. Popham, Hungerford (managing owner) as REMUS.
3.1888: Completed.
20.3.1888: Registered at Newhaven (NN35).
1890: Sold to Joseph Kelsall, Liverpool (managing owner).
1890s: Fishing from Hull.
1896: Fishing from Fleetwood.
30.8.1897: Sold to Kelsall Brothers & Beeching Ltd, Manchester (John E. A. Kelsall & George Beeching, Fleetwood, managers).
9.1897: Newhaven registry closed.
4.9.1897: Registered at Fleetwood (FD188).
24.3.1899: Fleetwood registry closed. Transferred to Hull.
13.4.1899: Registered at Hull (H450). Employed as a fish carrier for the company’s boxing fleet.
7.1904: Sold to Italians.
21.7.1904: Hull registry closed. FATE : Pre 1911.

Changelog
04/01/2009: Page published. 4 updates since then.